Search icon

FRYMIRE EQUIPMENT, INC.

Company Details

Name: FRYMIRE EQUIPMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 15 Jan 1981 (44 years ago)
Last Annual Report: 19 May 2017 (8 years ago)
Organization Number: 0153014
ZIP code: 40146
City: Irvington, Lodiburg
Primary County: Breckinridge County
Principal Office: 204 SOUTH 1ST. ST. , IRVINGTON, KY 40146
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
John M Frymire President

Secretary

Name Role
Elaine P Frymire Secretary

Vice President

Name Role
Tom H Frymire Vice President

Treasurer

Name Role
Elaine P Frymire Treasurer

Director

Name Role
JOHN M. FRYMIRE Director
THOMAS H. FRYMIRE Director
WILMA FRYMIRE Director
J. MICHAEL FRYMIRE Director
TOM FRYMIRE Director
JOHN FRYMIRE Director

Incorporator

Name Role
JOHN M. FRYMIRE Incorporator
WILMA FRYMIRE Incorporator
THOMAS H. FRYMIRE Incorporator
J. MICHAEL FRYMIRE Incorporator

Registered Agent

Name Role
JOHN M. FRYMIRE Registered Agent

Filings

Name File Date
Dissolution 2017-11-27
Annual Report 2017-05-19
Annual Report 2016-05-27
Annual Report 2015-04-22
Annual Report 2014-06-03

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-09-27
Type:
Referral
Address:
204 S 1ST ST, IRVINGTON, KY, 40146
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State